MACMILLAN AND WRIGHT LIMITED

Company Documents

DateDescription
28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

30/11/2130 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

30/01/2030 January 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/01/2020:LIQ. CASE NO.2

View Document

20/03/1920 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/01/2019:LIQ. CASE NO.2

View Document

16/03/1816 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/01/2018:LIQ. CASE NO.2

View Document

03/07/173 July 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

01/03/171 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/01/2017

View Document

01/03/171 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2017

View Document

02/02/172 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1716 January 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

06/12/166 December 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

29/09/1629 September 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/09/167 September 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM UNIT 17 THE QUADRANGLE THE DRIFT, NACTON ROAD IPSWICH IP3 9QR

View Document

13/07/1613 July 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHISTOPHER HARRALL

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRATT

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN WARD

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW STAFF

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL LAWRENCE STAFF

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR CHISTOPHER BRIAN HARRALL

View Document

21/04/1521 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/04/1521 April 2015 SAIL ADDRESS CHANGED FROM: C/O LARKING GOWEN UNIT 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY MARK LEDGER

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR KEVIN JAMES WARD

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PRATT

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/05/1427 May 2014 CURREXT FROM 31/05/2014 TO 30/09/2014

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013157150004

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013157150003

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DAVID WRIGHT / 24/01/2013

View Document

05/11/125 November 2012 SECRETARY APPOINTED MR MARK LEDGER

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY PETER MACMILLAN

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MACMILLAN

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR CIARAN KELLY

View Document

16/12/1016 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1010 December 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/12/1010 December 2010 10/12/10 STATEMENT OF CAPITAL GBP 150000

View Document

19/11/1019 November 2010 SAIL ADDRESS CREATED

View Document

19/11/1019 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM C/O LARKING GOWEN UNIT 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 16A FALCON STREET IPSWICH IP1 1SL

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACMILLAN / 31/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN BENEDICT KELLY / 31/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DAVID WRIGHT / 31/03/2010

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/08/073 August 2007 £ IC 300000/225000 04/07/07 £ SR 75000@1=75000

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0726 June 2007 NC INC ALREADY ADJUSTED 12/06/07

View Document

26/06/0726 June 2007 CAPIT £299,700 12/06/07

View Document

26/06/0726 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0726 June 2007 £ NC 1000/1000000 12/0

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/01/0627 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/053 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

12/04/9112 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

12/04/9012 April 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

29/09/8829 September 1988 RETURN MADE UP TO 18/09/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 REGISTERED OFFICE CHANGED ON 30/08/88 FROM: 51 WESTGATE STREET IPSWICH 1P1 3DX SUFFOLK

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

27/08/8727 August 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

17/10/8617 October 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

01/06/771 June 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company